Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERACTIVE HIGHTECH LIMITED
Company Information for

INTERACTIVE HIGHTECH LIMITED

54-56 ORMSKIRK STREET, ST. HELENS, MERSEYSIDE, WA10 2TF,
Company Registration Number
03329928
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interactive Hightech Ltd
INTERACTIVE HIGHTECH LIMITED was founded on 1997-03-07 and has its registered office in Merseyside. The organisation's status is listed as "Active - Proposal to Strike off". Interactive Hightech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERACTIVE HIGHTECH LIMITED
 
Legal Registered Office
54-56 ORMSKIRK STREET
ST. HELENS
MERSEYSIDE
WA10 2TF
Other companies in WA10
 
Previous Names
DSM TECHNOLOGY LIMITED19/03/2001
A.G.A. PROMOTIONS LIMITED02/08/2000
Filing Information
Company Number 03329928
Company ID Number 03329928
Date formed 1997-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677654090  
Last Datalog update: 2018-08-05 04:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERACTIVE HIGHTECH LIMITED
The accountancy firm based at this address is G.R. TAYLOR ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERACTIVE HIGHTECH LIMITED

Current Directors
Officer Role Date Appointed
GARY RICHARD TAYLOR
Company Secretary 2001-04-03
GARY RICHARD TAYLOR
Director 1997-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WILLIAM PARR
Director 2001-04-03 2018-03-31
ANDREW PAUL KING
Company Secretary 1997-03-12 2001-04-03
DOUGLAS STEVAN SCUTT
Company Secretary 2001-01-10 2001-03-23
DAVID STUART MARTLAND
Director 2000-07-27 2001-01-10
ANDREW PAUL KING
Director 1997-03-12 2000-07-27
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-03-07 1997-03-11
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-03-07 1997-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY RICHARD TAYLOR ANTHONY RICHARDS LIMITED Company Secretary 2008-04-01 CURRENT 2007-02-06 Active
GARY RICHARD TAYLOR ARCOFRAME LTD Company Secretary 2007-11-16 CURRENT 2002-10-24 Active
GARY RICHARD TAYLOR VARSELL LIMITED Company Secretary 2007-05-04 CURRENT 2006-11-02 Dissolved 2014-09-09
GARY RICHARD TAYLOR THOMAS FOSTER & SONS (FLORISTS) LIMITED Company Secretary 2005-10-24 CURRENT 1960-01-22 Active
GARY RICHARD TAYLOR MMS HUMAN RESOURCES LIMITED Company Secretary 2005-08-05 CURRENT 2005-08-05 Active
GARY RICHARD TAYLOR PARK VIEW HOTELS AND INNS LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
GARY RICHARD TAYLOR COFFEE INCORPORATED LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-24
GARY RICHARD TAYLOR SOLARWISE UK LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-05-24
GARY RICHARD TAYLOR THE CANDID CANDLE COMPANY LTD Director 2014-07-21 CURRENT 2010-07-05 Active - Proposal to Strike off
GARY RICHARD TAYLOR THE MILLENNIUM CENTRE (ST.HELENS) LIMITED Director 2014-04-08 CURRENT 1999-09-28 Active
GARY RICHARD TAYLOR ZZT SUISSE LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2014-11-25
GARY RICHARD TAYLOR PREMIUM ASSET FINANCE LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-05-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-04-18DS01Application to strike the company off the register
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM PARR
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0101/02/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AA01Previous accounting period shortened from 31/03/14 TO 31/01/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0101/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0101/02/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0101/02/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0102/03/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD TAYLOR / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM PARR / 01/10/2009
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-11363aReturn made up to 02/03/09; full list of members
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-17363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-04-28363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-03-09363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-02-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288bSECRETARY RESIGNED
2001-04-09288aNEW SECRETARY APPOINTED
2001-04-0988(2)RAD 03/04/01--------- £ SI 98@1=98 £ IC 2/100
2001-03-29363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-03-28288bSECRETARY RESIGNED
2001-03-19CERTNMCOMPANY NAME CHANGED DSM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/03/01
2001-01-26288aNEW SECRETARY APPOINTED
2001-01-15288bDIRECTOR RESIGNED
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-17SRES03EXEMPTION FROM APPOINTING AUDITORS 12/06/00
2000-08-24288bDIRECTOR RESIGNED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-01CERTNMCOMPANY NAME CHANGED A.G.A. PROMOTIONS LIMITED CERTIFICATE ISSUED ON 02/08/00
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 17 HAMMILL AVENUE DENTONS GREEN ST HELENS MERSEYSIDE WA10 6LQ
2000-06-27363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 21/01/00
1999-08-02363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-17363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1997-03-25288aNEW SECRETARY APPOINTED
1997-03-25287REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 17 HAMMILL AVENUE DENTONS GREEN ST HELENS MERSEYSIDE WA10 6LQ
1997-03-25MISCFORM 882 (SUBSCRIBER SHARES)
1997-03-25288aNEW DIRECTOR APPOINTED
1997-03-25288aNEW DIRECTOR APPOINTED
1997-03-17288bDIRECTOR RESIGNED
1997-03-17287REGISTERED OFFICE CHANGED ON 17/03/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1997-03-17288bSECRETARY RESIGNED
1997-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERACTIVE HIGHTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERACTIVE HIGHTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 75,096
Creditors Due Within One Year 2012-03-31 £ 74,756

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERACTIVE HIGHTECH LIMITED

Intangible Assets
Patents
We have not found any records of INTERACTIVE HIGHTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERACTIVE HIGHTECH LIMITED
Trademarks
We have not found any records of INTERACTIVE HIGHTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERACTIVE HIGHTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERACTIVE HIGHTECH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTERACTIVE HIGHTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTERACTIVE HIGHTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0134060000Candles, tapers and the like

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERACTIVE HIGHTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERACTIVE HIGHTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.